- Company Overview for AUCTION FINANCE LIMITED (04949929)
- Filing history for AUCTION FINANCE LIMITED (04949929)
- People for AUCTION FINANCE LIMITED (04949929)
- Charges for AUCTION FINANCE LIMITED (04949929)
- More for AUCTION FINANCE LIMITED (04949929)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
23 Sep 2020 | MR01 | Registration of charge 049499290011, created on 18 September 2020 | |
27 May 2020 | AP01 | Appointment of Mr Gerald Michael Grimes as a director on 20 May 2020 | |
17 Feb 2020 | MR01 | Registration of charge 049499290010, created on 10 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
26 Oct 2019 | AA | Full accounts made up to 30 June 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Helga Clare Taylor as a director on 8 January 2019 | |
19 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
10 Sep 2018 | CH01 | Director's details changed for Mrs Helga Clare Wright on 7 September 2018 | |
01 May 2018 | MR01 | Registration of charge 049499290009, created on 27 April 2018 | |
22 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
13 Nov 2017 | PSC05 | Change of details for Jerrold Holdings Limited as a person with significant control on 9 January 2017 | |
13 Jun 2017 | MR01 | Registration of charge 049499290008, created on 5 June 2017 | |
12 Apr 2017 | AP03 | Appointment of Ms Sarah Elizabeth Batt as a secretary on 12 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Nigel Andrew Dale as a secretary on 12 April 2017 | |
29 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Feb 2017 | MR01 | Registration of charge 049499290007, created on 22 February 2017 | |
27 Jan 2017 | MR01 | Registration of charge 049499290006, created on 24 January 2017 | |
22 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Oct 2016 | MR01 |
Registration of a charge
|
|
20 Oct 2016 | MR01 | Registration of charge 049499290005, created on 13 October 2016 | |
12 May 2016 | TM01 | Termination of appointment of Stephen Paul Baker as a director on 27 April 2016 |